Oddfellows Holdings Limited, a registered company, was launched on 25 Oct 2002. 9429036265916 is the NZ business identifier it was issued. "Rental of commercial property" (ANZSIC L671250) is how the company is classified. This company has been managed by 3 directors: Susan Jean Cowper - an active director whose contract started on 25 Oct 2002,
George Mcivor Cowper - an active director whose contract started on 25 Oct 2002,
Jennifer Anne Macdonald - an inactive director whose contract started on 25 Oct 2002 and was terminated on 05 Apr 2004.
Updated on 26 Mar 2024, our data contains detailed information about 4 addresses the company registered, specifically: Po Box 36493, Christchurch, Christchurch, 8015 (postal address),
79 St Andrews Square, Strowan, Christchurch, 8052 (physical address),
79 St Andrews Square, Strowan, Christchurch, 8052 (registered address),
79 St Andrews Square, Strowan, Christchurch, 8052 (service address) among others.
Oddfellows Holdings Limited had been using 5 Disraeli Street, Addington, Christchurch as their registered address up to 13 May 2020.
A total of 90 shares are allotted to 4 shareholders (3 groups). The first group includes 30 shares (33.33 per cent) held by 1 entity. Next there is the second group which consists of 2 shareholders in control of 30 shares (33.33 per cent). Finally there is the third share allotment (30 shares 33.33 per cent) made up of 1 entity.
Other active addresses
Address #4: Po Box 36493, Christchurch, Christchurch, 8015 New Zealand
Postal address used from 06 Apr 2023
Principal place of activity
79 St Andrews Square, Strowan, Christchurch, 8052 New Zealand
Previous addresses
Address #1: 5 Disraeli Street, Addington, Christchurch, 8024 New Zealand
Registered address used from 12 May 2017 to 13 May 2020
Address #2: 438 Selwyn Street, Christchurch, 8024 New Zealand
Registered address used from 10 Jun 2010 to 12 May 2017
Address #3: 438 Selwyn Street, Christchurch, 8024 New Zealand
Physical address used from 10 Jun 2010 to 13 May 2020
Address #4: 438 Selwyn Street, Christchurch
Registered & physical address used from 25 Oct 2002 to 10 Jun 2010
Basic Financial info
Total number of Shares: 90
Annual return filing month: April
Annual return last filed: 05 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 30 | |||
Individual | Cowper, Susan Jean |
Christchurch 8052 New Zealand |
02 Jun 2010 - |
Shares Allocation #2 Number of Shares: 30 | |||
Other (Other) | George Cowper Sue Cowper Jerald French |
Christchurch 8052 Christchurch 8052 New Zealand |
02 Jun 2010 - |
Individual | Cowper, George Mcivor |
Christchurch |
25 Oct 2002 - |
Shares Allocation #3 Number of Shares: 30 | |||
Other (Other) | George Cowper Sue Cowper Jerald French |
Christchurch 8052 Christchurch 8052 New Zealand |
02 Jun 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Cowper Family Trust | 01 Jul 2009 - 01 Jul 2009 | |
Individual | Macdonald, Jennifer Anne |
Christchurch |
25 Oct 2002 - 21 Mar 2005 |
Individual | Cowper, Susan Jean |
Christchurch |
25 Oct 2002 - 01 Jul 2009 |
Other | Null - Cowper Family Trust | 01 Jul 2009 - 01 Jul 2009 |
Susan Jean Cowper - Director
Appointment date: 25 Oct 2002
Address: Christchurch, Christchurch, 8052 New Zealand
Address used since 01 Jan 2003
George Mcivor Cowper - Director
Appointment date: 25 Oct 2002
Address: Christchurch, Chrischurch, 8052 New Zealand
Address used since 01 Jan 2003
Jennifer Anne Macdonald - Director (Inactive)
Appointment date: 25 Oct 2002
Termination date: 05 Apr 2004
Address: Christchurch,
Address used since 25 Oct 2002
Italian Job Auto Services Limited
437 Selwyn Street
Brown And Paterson Collision Limited
114 Hazeldean Road
Roman Builders Limited
424 Selwyn Street
Atlas Gymnasium Limited
23 Disraeli Street
Early Childhood Resource Centre (christchurch) Incorporated
25 Disraeli Street
Treasure Trove Trust
25 Disraeli Street
Auto Scan Trustees Limited
35 Disraeli Street
Bokser Property Group Limited
P K F Goldsmith Fox
Canterbury Property Investments Limited
P K F Goldsmith Fox
Countrywide Property Management Limited
P K F Goldsmith Fox
Countrywide Property Trust Limited
P K F Goldsmith Fox
Vic 105 Limited
P K F Goldsmith Fox